Company NameNRAM Construction Services Ltd
Company StatusDissolved
Company Number04114903
CategoryPrivate Limited Company
Incorporation Date27 November 2000(23 years, 4 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)
Previous NameNorthern Rock Construction Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian John Hares
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2013(13 years after company formation)
Appointment Duration1 year, 3 months (closed 24 February 2015)
RoleFinance & Investment Director
Country of ResidenceEngland
Correspondence AddressUkar Croft Road
Crossflatts
Bingley
West Yorkshire
BD16 2UA
Director NameMr John Gornall
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(13 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (closed 24 February 2015)
RoleManager
Country of ResidenceEngland
Correspondence AddressBradford & Bingley Plc
Croft Road, Crossflatts
Bingley
West Yorkshire
BD16 2UA
Secretary NameMrs Claire Louise Craigie
StatusClosed
Appointed30 June 2014(13 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (closed 24 February 2015)
RoleCompany Director
Correspondence AddressUk Asset Resolution Limited
Croft Road, Crossflatts
Bingley
West Yorkshire
BD16 2UA
Director NameMr John Ernest Hewison
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPinecroft
The Avenue
Lymm
Cheshire
WA13 0SU
Director NameDavid Frank Baker
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(2 days after company formation)
Appointment Duration7 years, 5 months (resigned 02 May 2008)
RoleExecutive Director
Correspondence Address1 Kingswood Avenue
High West Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3NS
Director NameMr Alistair Gordon Leslie
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(2 days after company formation)
Appointment Duration9 years, 11 months (resigned 01 November 2010)
RoleOperational Director
Country of ResidenceEngland
Correspondence AddressLegal Services Northern Rock House
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4PL
Director NameAlan McBurnie
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(2 days after company formation)
Appointment Duration2 years, 6 months (resigned 23 June 2003)
RoleCompany Director
Correspondence Address11 The Court
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4HW
Secretary NameAlan McBurnie
NationalityBritish
StatusResigned
Appointed29 November 2000(2 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 January 2001)
RoleCompany Director
Correspondence Address11 The Court
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4HW
Secretary NameGwilym Caisley Williams
NationalityBritish
StatusResigned
Appointed12 January 2001(1 month, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 10 October 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Greystoke Park
Gosforth
Newcastle Upon Tyne
NE3 2DZ
Secretary NameColin Tom Greener
NationalityBritish
StatusResigned
Appointed10 October 2007(6 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLegal Services Northern Rock House
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4PL
Director NameMrs Julie Shipley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 27 November 2009)
RoleBank Executive
Country of ResidenceEngland
Correspondence AddressLegal Services Northern Rock House
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4PL
Director NameMr David Andrew Jones
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(9 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 April 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Services Northern Rock House
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4PL
Director NameHugh Edward Graham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(9 years, 8 months after company formation)
Appointment Duration7 months (resigned 01 March 2011)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressNorthern Rock House Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4PL
Director NameMr Paul Martin Hopkinson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(9 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBradford & Bingley Plc Croft Road
Crossflatts
Bingley
West Yorkshire
BD16 2UA
Secretary NameJulie Shipley
NationalityBritish
StatusResigned
Appointed01 November 2010(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 December 2012)
RoleCompany Director
Correspondence AddressCroft Road Crossflatts
Bingley
West Yorkshire
BD16 2UA
Director NameMr Phillip Alexander McLelland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(10 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 November 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradford & Bingley Plc Croft Road
Crossflats
Bingley
West Yorkshire
BD16 2UA
Secretary NameMr John Gornall
StatusResigned
Appointed03 December 2012(12 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2014)
RoleCompany Director
Correspondence AddressCroft Road Crossflatts
Bingley
West Yorkshire
BD16 2UA
Secretary NameGeorge Davies (Nominees) Limited (Corporation)
StatusResigned
Appointed27 November 2000(same day as company formation)
Correspondence AddressFountain Court
68 Fountain Street
Manchester
Greater Manchester
M2 2FB

Contact

Websitewww.northernrock.co.uk
Telephone0191 2857191
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCroft Road
Crossflatts
Bingley
West Yorkshire
BD16 2UA
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Built Up AreaWest Yorkshire

Shareholders

2 at £1Northern Rock (Asset Management) PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
2 November 2014Application to strike the company off the register (3 pages)
2 November 2014Application to strike the company off the register (3 pages)
22 October 2014Satisfaction of charge 1 in full (2 pages)
22 October 2014Satisfaction of charge 1 in full (2 pages)
22 October 2014Satisfaction of charge 3 in full (1 page)
22 October 2014Satisfaction of charge 3 in full (1 page)
22 October 2014Satisfaction of charge 2 in full (1 page)
22 October 2014Satisfaction of charge 2 in full (1 page)
10 July 2014Termination of appointment of Paul Martin Hopkinson as a director on 30 June 2014 (1 page)
10 July 2014Termination of appointment of Paul Martin Hopkinson as a director on 30 June 2014 (1 page)
9 July 2014Appointment of Mrs Claire Louise Craigie as a secretary on 30 June 2014 (2 pages)
9 July 2014Termination of appointment of John Gornall as a secretary on 30 June 2014 (1 page)
9 July 2014Appointment of Mr John Gornall as a director on 30 June 2014 (2 pages)
9 July 2014Termination of appointment of John Gornall as a secretary on 30 June 2014 (1 page)
9 July 2014Appointment of Mrs Claire Louise Craigie as a secretary on 30 June 2014 (2 pages)
9 July 2014Appointment of Mr John Gornall as a director on 30 June 2014 (2 pages)
16 May 2014Company name changed northern rock construction services LIMITED\certificate issued on 16/05/14
  • RES15 ‐ Change company name resolution on 2014-05-08
(4 pages)
16 May 2014Company name changed northern rock construction services LIMITED\certificate issued on 16/05/14
  • RES15 ‐ Change company name resolution on 2014-05-08
(4 pages)
16 May 2014Change of name notice (2 pages)
16 May 2014Change of name notice (2 pages)
16 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(5 pages)
16 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(5 pages)
9 December 2013Appointment of Mr Ian John Hares as a director on 25 November 2013 (2 pages)
9 December 2013Appointment of Mr Ian John Hares as a director on 25 November 2013 (2 pages)
6 December 2013Termination of appointment of Phillip Alexander Mclelland as a director on 25 November 2013 (1 page)
6 December 2013Termination of appointment of Phillip Alexander Mclelland as a director on 25 November 2013 (1 page)
1 October 2013Full accounts made up to 31 December 2012 (21 pages)
1 October 2013Full accounts made up to 31 December 2012 (21 pages)
29 May 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
29 May 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
20 December 2012Appointment of Mr John Gornall as a secretary on 3 December 2012 (1 page)
20 December 2012Appointment of Mr John Gornall as a secretary on 3 December 2012 (1 page)
20 December 2012Appointment of Mr John Gornall as a secretary on 3 December 2012 (1 page)
14 December 2012Termination of appointment of Julie Shipley as a secretary on 3 December 2012 (1 page)
14 December 2012Termination of appointment of Julie Shipley as a secretary on 3 December 2012 (1 page)
14 December 2012Termination of appointment of Julie Shipley as a secretary on 3 December 2012 (1 page)
13 December 2012Registered office address changed from Legal Services Northern Rock House Gosforth Newcastle upon Tyne Tyne and Wear NE3 4PL England on 13 December 2012 (2 pages)
13 December 2012Registered office address changed from Legal Services Northern Rock House Gosforth Newcastle upon Tyne Tyne and Wear NE3 4PL England on 13 December 2012 (2 pages)
4 December 2012Annual return made up to 27 November 2012 (17 pages)
4 December 2012Annual return made up to 27 November 2012 (17 pages)
26 July 2012Full accounts made up to 31 December 2011 (19 pages)
26 July 2012Full accounts made up to 31 December 2011 (19 pages)
20 December 2011Annual return made up to 27 November 2011 (17 pages)
20 December 2011Annual return made up to 27 November 2011 (17 pages)
4 July 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
4 July 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
31 March 2011Full accounts made up to 30 June 2010 (23 pages)
31 March 2011Full accounts made up to 30 June 2010 (23 pages)
24 March 2011Appointment of Phillip Mclelland as a director (3 pages)
24 March 2011Appointment of Phillip Mclelland as a director (3 pages)
9 March 2011Termination of appointment of Hugh Graham as a director (2 pages)
9 March 2011Termination of appointment of Hugh Graham as a director (2 pages)
19 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (17 pages)
19 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (17 pages)
12 November 2010Appointment of Paul Martin Hopkinson as a director (3 pages)
12 November 2010Appointment of Paul Martin Hopkinson as a director (3 pages)
11 November 2010Termination of appointment of Colin Greener as a secretary (2 pages)
11 November 2010Appointment of Julie Shipley as a secretary (3 pages)
11 November 2010Appointment of Julie Shipley as a secretary (3 pages)
11 November 2010Termination of appointment of Colin Greener as a secretary (2 pages)
11 November 2010Termination of appointment of Alistair Leslie as a director (2 pages)
11 November 2010Termination of appointment of Alistair Leslie as a director (2 pages)
11 August 2010Appointment of Hugh Edward Graham as a director (3 pages)
11 August 2010Appointment of Hugh Edward Graham as a director (3 pages)
6 May 2010Termination of appointment of David Jones as a director (2 pages)
6 May 2010Termination of appointment of David Jones as a director (2 pages)
8 April 2010Full accounts made up to 30 June 2009 (20 pages)
8 April 2010Full accounts made up to 30 June 2009 (20 pages)
10 February 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (6 pages)
10 February 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (7 pages)
10 February 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (7 pages)
10 February 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (6 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 3 (13 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 3 (13 pages)
11 December 2009Appointment of Mr David Andrew Jones as a director (3 pages)
11 December 2009Appointment of Mr David Andrew Jones as a director (3 pages)
11 December 2009Termination of appointment of Julie Shipley as a director (2 pages)
11 December 2009Termination of appointment of Julie Shipley as a director (2 pages)
10 December 2009Secretary's details changed for Colin Tom Greener on 10 December 2009 (1 page)
10 December 2009Director's details changed for Alistair Gordon Leslie on 10 December 2009 (2 pages)
10 December 2009Secretary's details changed for Colin Tom Greener on 10 December 2009 (1 page)
10 December 2009Director's details changed for Alistair Gordon Leslie on 10 December 2009 (2 pages)
10 December 2009Registered office address changed from Prudhoe Building, Group Legal Dept, Northen Rock House Newcastle upon Tyne Tyne and Wear NE3 4PL on 10 December 2009 (1 page)
10 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Julie Shipley on 10 December 2009 (2 pages)
10 December 2009Registered office address changed from Prudhoe Building, Group Legal Dept, Northen Rock House Newcastle upon Tyne Tyne and Wear NE3 4PL on 10 December 2009 (1 page)
10 December 2009Director's details changed for Julie Shipley on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
2 May 2009Full accounts made up to 30 June 2008 (20 pages)
2 May 2009Full accounts made up to 30 June 2008 (20 pages)
5 December 2008Return made up to 27/11/08; full list of members (4 pages)
5 December 2008Return made up to 27/11/08; full list of members (4 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 2 (12 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 2 (12 pages)
8 May 2008Appointment terminated director david baker (1 page)
8 May 2008Appointment terminated director david baker (1 page)
7 May 2008Full accounts made up to 30 June 2007 (20 pages)
7 May 2008Full accounts made up to 30 June 2007 (20 pages)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 December 2007Memorandum and Articles of Association (21 pages)
21 December 2007New director appointed (2 pages)
21 December 2007Memorandum and Articles of Association (21 pages)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 December 2007New director appointed (2 pages)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 December 2007Particulars of mortgage/charge (9 pages)
12 December 2007Particulars of mortgage/charge (9 pages)
27 November 2007Return made up to 27/11/07; full list of members (3 pages)
27 November 2007Return made up to 27/11/07; full list of members (3 pages)
2 November 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
2 November 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007New secretary appointed (2 pages)
22 October 2007New secretary appointed (2 pages)
22 October 2007Secretary resigned (1 page)
31 January 2007Return made up to 27/11/06; full list of members (3 pages)
31 January 2007Return made up to 27/11/06; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
3 May 2006Location of debenture register (1 page)
3 May 2006Location of register of members (1 page)
3 May 2006Registered office changed on 03/05/06 from: warkworth building, group legal dept, northen rock house newcastle upon tyne tyne and wear NE3 4PL (1 page)
3 May 2006Return made up to 27/11/05; full list of members (2 pages)
3 May 2006Location of debenture register (1 page)
3 May 2006Return made up to 27/11/05; full list of members (2 pages)
3 May 2006Registered office changed on 03/05/06 from: warkworth building, group legal dept, northen rock house newcastle upon tyne tyne and wear NE3 4PL (1 page)
3 May 2006Location of register of members (1 page)
7 November 2005Full accounts made up to 31 December 2004 (14 pages)
7 November 2005Full accounts made up to 31 December 2004 (14 pages)
18 January 2005Return made up to 27/11/04; full list of members
  • 363(287) ‐ Registered office changed on 18/01/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 January 2005Return made up to 27/11/04; full list of members
  • 363(287) ‐ Registered office changed on 18/01/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 November 2004Full accounts made up to 31 December 2003 (14 pages)
4 November 2004Full accounts made up to 31 December 2003 (14 pages)
28 January 2004Return made up to 27/11/03; full list of members
  • 363(287) ‐ Registered office changed on 28/01/04
(7 pages)
28 January 2004Return made up to 27/11/03; full list of members
  • 363(287) ‐ Registered office changed on 28/01/04
(7 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
10 February 2003Auditor's resignation (3 pages)
10 February 2003Auditor's resignation (3 pages)
21 January 2003Return made up to 27/11/02; full list of members
  • 363(287) ‐ Registered office changed on 21/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2003Return made up to 27/11/02; full list of members
  • 363(287) ‐ Registered office changed on 21/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 October 2002Full accounts made up to 31 December 2001 (11 pages)
2 October 2002Full accounts made up to 31 December 2001 (11 pages)
12 December 2001Return made up to 27/11/01; full list of members (7 pages)
12 December 2001Return made up to 27/11/01; full list of members (7 pages)
3 October 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
3 October 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
28 January 2001New secretary appointed (2 pages)
28 January 2001New secretary appointed (2 pages)
21 January 2001Secretary resigned (1 page)
21 January 2001Secretary resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
22 December 2000Ad 29/11/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 December 2000Ad 29/11/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 December 2000Secretary resigned (1 page)
22 December 2000Secretary resigned (1 page)
14 December 2000New secretary appointed;new director appointed (2 pages)
14 December 2000New director appointed (4 pages)
14 December 2000New secretary appointed;new director appointed (2 pages)
14 December 2000New director appointed (4 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
27 November 2000Incorporation (25 pages)
27 November 2000Incorporation (25 pages)